About

Registered Number: 02605911
Date of Incorporation: 29/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 55 Piccadilly, Hanley, Stoke On Trent, ST1 1HR

 

Home Securities Ltd was founded on 29 April 1991, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Holland, Tracey Jane, Sheldon, Meryl, Davies, Raymond Thomas, Holland, Tracey Jane, Loftus, Alma Ann, Loftus, John Michael, Loftus, Stephen Michael, Loftus, Yvonne Nzarie. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Raymond Thomas 14 December 2003 06 April 2014 1
HOLLAND, Tracey Jane 29 April 1991 29 April 1993 1
LOFTUS, Alma Ann 20 June 1991 14 December 2003 1
LOFTUS, John Michael 20 June 1991 07 January 1996 1
LOFTUS, Stephen Michael 29 April 1991 29 April 1993 1
LOFTUS, Yvonne Nzarie 29 April 1991 29 April 1993 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Tracey Jane 07 April 2014 - 1
SHELDON, Meryl 29 April 1996 12 November 1999 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 27 February 2017
CH01 - Change of particulars for director 01 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 26 February 2015
RESOLUTIONS - N/A 12 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2015
SH08 - Notice of name or other designation of class of shares 12 February 2015
AR01 - Annual Return 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AP03 - Appointment of secretary 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 18 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 26 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363a - Annual Return 24 June 2003
AA - Annual Accounts 11 March 2003
363a - Annual Return 29 May 2002
AA - Annual Accounts 12 March 2002
363a - Annual Return 22 May 2001
AA - Annual Accounts 20 March 2001
363a - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 03 April 2000
363a - Annual Return 16 June 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 31 May 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 10 May 1996
288 - N/A 10 May 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 20 December 1993
CERTNM - Change of name certificate 30 November 1993
363s - Annual Return 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
AA - Annual Accounts 25 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1992
363s - Annual Return 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1992
287 - Change in situation or address of Registered Office 06 November 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 May 1991
NEWINC - New incorporation documents 29 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.